The Foundation For Social Entrepreneurs
Other service activities not elsewhere classified
The Foundation For Social Entrepreneurs contacts: address, phone, fax, email, website, shedule
Address: 123 Whitecross Street London EC1Y 8JJ
Phone: 0207 566 1100
Fax: 0207 566 1100
Email: [email protected]
Website: www.unltd.org.uk
Shedule:
Incorrect data or we want add more details informations for "The Foundation For Social Entrepreneurs"? - send email to us!
Registration data The Foundation For Social Entrepreneurs
Register date: 2001-03-15
Register number: 04180639
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for The Foundation For Social EntrepreneursOwner, director, manager of The Foundation For Social Entrepreneurs
Professor Nicholas Petford Director. Address: 123 Whitecross Street, London, EC1Y 8JJ. DoB: May 1961, British
Mary Pollard Director. Address: 123 Whitecross Street, London, EC1Y 8JJ. DoB: April 1985, British
Ruth Dobson Director. Address: 123 Whitecross Street, London, EC1Y 8JJ. DoB: June 1972, British
Susan Charteris Director. Address: Ailsa Road, Twickenham, TW1 1QJ, England. DoB: November 1950, British
Nicholas James Farhi Director. Address: 123 Whitecross Street, London, EC1Y 8JJ. DoB: May 1979, British
Martin Peter Wyn Griffith Director. Address: Flat 3 The Chestnuts, 3 Bolton Road, London, W4 3TE. DoB: February 1957, British
Rajeeb Dey Director. Address: 38-40 Elm Avenue, Upminster, Essex, RM14 2AY. DoB: December 1985, British
Dr Judith Mary Mcneill Director. Address: 109 Winston Road, London, N16 9LN. DoB: October 1957, British
Richard Daniel Tyrie Director. Address: 69 Surrey Road, London, SE15 3AS. DoB: July 1974, British
Norman Duncan Cumming Director. Address: 12 Steeles Road, Belsize Park, London, NW3 4SE. DoB: November 1956, British
Raymond Vinh Khu Tran Secretary. Address: Whitecross Street, London, EC1Y 8JJ, Great Britain. DoB: January 1964, British
Loic Menzies Director. Address: Grange Gardens, Cambridge, CB3 9AT, England. DoB: June 1985, British
Hazel Karen Dodd Director. Address: 123 Whitecross Street, London, EC1Y 8JJ. DoB: October 1973, British
Arwyn Rhys Thomas Director. Address: 123 Whitecross Street, London, EC1Y 8JJ. DoB: February 1952, British
Adam Dominic Nichols Director. Address: 123 Whitecross Street, London, EC1Y 8JJ. DoB: March 1976, British
Jason Shaw Director. Address: 123 Whitecross Street, London, EC1Y 8JJ. DoB: September 1973, British
Andrew Croft Director. Address: Vanda Crescent, St Albans, Herts, AL1 5EX. DoB: August 1963, British
Natalie Denise Campbell Secretary. Address: 16 Churchill Road, London, NW2 5EA. DoB: September 1983, British
Dr Alison Margaret Fielding Director. Address: Cornhill, London, EC3V 3ND, United Kingdom. DoB: August 1964, British
Richard Michael Benton Director. Address: The Homestead, Thackhams Lane Hartley Witney, Hook, Hampshire, RG27 8JG. DoB: March 1957, British
Rodney Charles Stares Director. Address: 11 Learmonth Gardens, Edinburgh, EH4 1HB. DoB: August 1946, British
Mohammed Sadiq Mamdani Director. Address: 59 Compton Avenue, Wembley, Middlesex, HA0 3FD. DoB: February 1983, British
Alastair John Wilson Director. Address: 27 Chichester Mews, London, SE27 0NS. DoB: November 1968, British
Louise Mary Willington Director. Address: Flat4, 16 Mornington Avenue, London, W14 8UJ. DoB: July 1973, British
Dr Anthony Nigel Stanley Freeling Director. Address: Goldingtons, Church Lane, Sarratt, Herts, Hertfordshire, WD3 6HE. DoB: August 1956, British
John Forster Brown Director. Address: 7 Hurst Avenue, London, N6 5TX. DoB: December 1952, British
Keith Alexander Simpson Director. Address: 97 Market Street, Musselburgh, Midlothian, EH21 6PY. DoB: May 1944, British
Matthew William Pike Director. Address: 34 Hillmerton Road, Rugby, Warwickshire, CV22 5AA. DoB: June 1964, British
Adele Esther Blakebrough Director. Address: 101 Rotherhithe Street, London, SE16 4NF. DoB: February 1961, British
Christopher Swinson Director. Address: Roseheath Wood, Bullbeggars Lane Potten End, Berkhamsted, HP4 2RS. DoB: January 1948, British
Denis Mooney Director. Address: 12a Leslie Road, Pollokshields, Glasgow, Lanarkshire, G41 4PY. DoB: August 1951, British
Tim Cantle Jones Director. Address: 14 Roundstone Close, Newcastle Upon Tyne, Tyne & Wear, NE7 7GH. DoB: October 1960, British
Tanya Deborah Pein Director. Address: 83 Balmoral Road, London, NW2 5BH. DoB: August 1964, British
Martyn Courtney Bailey Williams Director. Address: 9 Chadlington Road, Oxford, OX2 6SY. DoB: May 1963, British
Yasmin Gillani Director. Address: 2 The Homestead, 19 Crescent East, Hadley Wood, Hertfordshire, EN4 0EY. DoB: December 1949, British
Christopher Rafton Smallwood Director. Address: 7 Wool Road, Wimbledon, London, SW20 0HN. DoB: August 1947, British
Stephen Thomas Lloyd Secretary. Address: 44 Dartmouth Row, Greenwich, London, SE10 8AW. DoB: July 1951, British
Martin Kenneth Hockley Secretary. Address: 38 Coppice Road, Moseley, Birmingham, West Midlands, B13 9DP. DoB: n\a, British
Kenneth P Vander Weele Director. Address: Dapontegasse 2, Vienna, A1030, FOREIGN, Austria. DoB: April 1953, British
James Cornford Director. Address: Osborne House, Stoke Ferry, Kings Lynn, Norfolk, PE33 9SF. DoB: January 1935, British
Jeremy Oppenheim Director. Address: 37 Theberton Street, London, N1 0TY. DoB: February 1962, British
Susan Elizabeth Firth Director. Address: 7 Clyde Circus, London, N15 4LF. DoB: March 1958, British
Matthew William Pike Director. Address: 34 Hillmerton Road, Rugby, Warwickshire, CV22 5AA. DoB: June 1964, British
Michael Aslan Norton Director. Address: 9 Mansfield Place, London, NW3 1HS. DoB: July 1942, British
Bertram Lind Leslie Secretary. Address: Flat 6, 11 Dene Road, Northwood, Middlesex, HA6 2AE. DoB:
James Smith Director. Address: 1a Bassett Street, Chalk Farm, London, NW5 4PG. DoB: September 1970, British
Laurence Demarco Director. Address: 54 Manor Place, Edinburgh, EH3 7EH, Scotland. DoB: May 1940, British
Kathleen Winefride Kirkland Director. Address: 16 West Point, 49 Putney Hill, London, SW15 6RU. DoB: March 1947, British
Lord Andrew Mawson Director. Address: Meynell Crescent, London, E9 7AS. DoB: November 1954, British
Jobs in The Foundation For Social Entrepreneurs vacancies. Career and practice on The Foundation For Social Entrepreneurs. Working and traineeship
Engineer. From GBP 2900
Director. From GBP 5300
Package Manager. From GBP 2300
Tester. From GBP 3800
Other personal. From GBP 1000
Responds for The Foundation For Social Entrepreneurs on FaceBook
Read more comments for The Foundation For Social Entrepreneurs. Leave a respond The Foundation For Social Entrepreneurs in social networks. The Foundation For Social Entrepreneurs on Facebook and Google+, LinkedIn, MySpaceAddress The Foundation For Social Entrepreneurs on google map
Other similar UK companies as The Foundation For Social Entrepreneurs: Twb-av Limited | Blue Edge Technology (uk) Limited | Rainbow Ninjas Limited | Take The Mike Productions Limited | Ecomm Solutions Ltd
The Foundation For Social Entrepreneurs was set up as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), registered in 123 Whitecross Street, London in St Luke's. The company located in EC1Y 8JJ This firm has been registered in year 2001. The company's Companies House Registration Number is 04180639. Started as The Foundation For Social Entrepeneurs, this business used the business name up till 2003-03-11, at which point it was changed to The Foundation For Social Entrepreneurs. This firm declared SIC number is 96090 which means Other service activities not elsewhere classified. The Foundation For Social Entrepreneurs reported its account information for the period up to Tue, 31st Mar 2015. The company's most recent annual return information was submitted on Tue, 15th Mar 2016. It's been 15 years for The Foundation For Social Entrepreneurs in this line of business, it is still strong and is very inspiring for it's competition.
The company became a charity on 2002/02/01. It is registered under charity number 1090393. The range of the company's activity is worldwide and it operates in many towns across Throughout England And Wales. The firm's trustees committee has sixteen people: Martin Wyn Griffith, Ms Natalie Campbell, Jason Shaw, Arwyn Thomas and Ms Hazel Dodd, and others. As regards the charity's financial statement, their best year was 2014 when they earned 12,200,141 pounds and their spendings were 12,076,826 pounds. The charity engages in training and education, the problems of economic and community development and unemployment, poverty prevention or relief. It dedicates its activity to the general public, the whole mankind. It tries to help the above agents by the means of making grants to individuals, counselling and providing advocacy and conducting research or supporting it financially. If you want to get to know more about the corporation's activities, call them on this number 0207 566 1100 or see their website. If you want to get to know more about the corporation's activities, mail them on this e-mail [email protected] or see their website.
This limited company owes its success and permanent progress to exactly ten directors, specifically Professor Nicholas Petford, Mary Pollard, Ruth Dobson and 7 other members of the Management Board who might be found within the Company Staff section of this page, who have been in charge of it since 2015-06-08. To help the directors in their tasks, since the appointment on 2003-04-28 the following limited company has been making use of Raymond Vinh Khu Tran, age 52 who's been looking for creative solutions ensuring efficient administration of this company.